Search icon

NY CONSTRUCTION WORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NY CONSTRUCTION WORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2009 (16 years ago)
Date of dissolution: 28 Jan 2023
Entity Number: 3768964
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 43-24 166TH STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-961-7700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-24 166TH STREET, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
HYUK KEUN HWANG Chief Executive Officer 43-24 166TH STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1346407-DCA Active Business 2010-03-05 2025-02-28

History

Start date End date Type Value
2023-02-28 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-15 2023-01-28 Address 43-24 166TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-01-29 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230128000650 2022-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-20
150114007003 2015-01-14 BIENNIAL STATEMENT 2015-01-01
110315003238 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090129000801 2009-01-29 CERTIFICATE OF INCORPORATION 2009-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618484 TRUSTFUNDHIC INVOICED 2023-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3618485 RENEWAL INVOICED 2023-03-20 100 Home Improvement Contractor License Renewal Fee
3289244 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3289243 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917043 TRUSTFUNDHIC INVOICED 2018-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2917044 RENEWAL INVOICED 2018-10-25 100 Home Improvement Contractor License Renewal Fee
2499097 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499096 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2049957 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2049958 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-209518 Office of Administrative Trials and Hearings Issued Settled 2014-03-26 400 2014-04-11 Failure to comply with a Commission Directive

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-02-11
Type:
Complaint
Address:
209-35 NORTHERN BOULEVARD, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State